Company NameG Nicholson (Retail) Limited
DirectorsJohn Frederick Nicholson and Paul Nicholson
Company StatusActive
Company Number08395632
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Frederick Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG Nicholson Engineers Limited Blue House Lane
Washington
Tyne And Wear
NE37 2TD
Director NameMr Paul Nicholson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG Nicholson Engineers Limited Blue House Lane
Washington
Tyne And Wear
NE37 2TD
Director NameMrs Fiona Stephenson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG Nicholson Engineers Limited Blue House Lane
Washington
Tyne And Wear
NE37 2TD
Director NameMr George Bowman Nicholson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG Nicholson Engineers Limited Blue House Lane
Washington
Tyne And Wear
NE37 2TD

Contact

Websitegnicholsonengineers.com

Location

Registered AddressG Nicholson Engineers Limited
Blue House Lane
Washington
Tyne And Wear
NE37 2TD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

135 at £1Fiona Nicholson
37.50%
Ordinary
135 at £1Paul Nicholson
37.50%
Ordinary
45 at £1George Bowman Nicholson
12.50%
Ordinary
45 at £1John Frederick Nicholson
12.50%
Ordinary

Financials

Year2014
Net Worth-£7,740
Cash£19,584
Current Liabilities£107,935

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
12 April 2019Change of details for Mr George Bowman Nicholson as a person with significant control on 31 October 2018 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Termination of appointment of George Bowman Nicholson as a director on 6 October 2017 (1 page)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 March 2017Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (2 pages)
24 March 2017Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 360
(4 pages)
19 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 360
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 360
(4 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 360
(4 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 360
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 April 2014Director's details changed for Ms Fiona Nicholson on 21 March 2014 (2 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
15 April 2014Director's details changed for Ms Fiona Nicholson on 21 March 2014 (2 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 680
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 680
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 680
(3 pages)
28 March 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
28 March 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)